Dissolved 2017-05-24
Company Information for WHITKIRK BUILDING SERVICES (LEEDS) LTD
LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
06831837
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
WHITKIRK BUILDING SERVICES (LEEDS) LTD | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 2EY Other companies in LS15 | |
Company Number | 06831837 | |
---|---|---|
Date formed | 2009-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-30 05:23:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA MARIE DICKINSON |
||
NOEL DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN LUMB |
Director | ||
NOEL DICKINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 1a Cross Street Halton Leeds West Yorkshire LS15 7rd | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Noel Dickinson on 2015-12-02 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LISA MARIE DICKINSON on 2011-02-27 | |
CH01 | Director's details changed for Mr Noel Dickinson on 2011-02-27 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NOEL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LUMB | |
AP01 | DIRECTOR APPOINTED MR DARREN LUMB | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL DICKINSON | |
288b | APPOINTMENT TERMINATE, DIRECTOR LISA MARIE DICKENSON LOGGED FORM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-03 |
Resolutions for Winding-up | 2016-08-03 |
Meetings of Creditors | 2016-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-02-28 | £ 111,101 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 92,170 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITKIRK BUILDING SERVICES (LEEDS) LTD
Cash Bank In Hand | 2013-02-28 | £ 20,552 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 27,473 |
Current Assets | 2013-02-28 | £ 93,970 |
Current Assets | 2012-02-28 | £ 87,843 |
Debtors | 2013-02-28 | £ 28,418 |
Debtors | 2012-02-28 | £ 10,370 |
Fixed Assets | 2013-02-28 | £ 15,610 |
Fixed Assets | 2012-02-28 | £ 4,346 |
Stocks Inventory | 2013-02-28 | £ 45,000 |
Stocks Inventory | 2012-02-28 | £ 50,000 |
Tangible Fixed Assets | 2013-02-28 | £ 14,610 |
Tangible Fixed Assets | 2012-02-28 | £ 3,346 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as WHITKIRK BUILDING SERVICES (LEEDS) LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 1 CROSS STREET HALTON LEEDS LS15 7RD | 4,300 | 01/04/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITKIRK BUILDING SERVICES (LEEDS) LIMITED | Event Date | 2016-08-02 |
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Phil Clark at the offices of Clark Business Recovery on 0113 243 8617 or at phil@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITKIRK BUILDING SERVICES (LEEDS) LIMITED | Event Date | 2016-08-02 |
Passed - 2 August 2016 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 2 August 2016 at 10.00 A.M. the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "that the company be wound-up voluntarily;" and 2. "that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding-up." Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 2 August 2016 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery on 0113 243 8617 or at phil@clarkbr.co.uk. Noel Dickinson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITKIRK BUILDING SERVICES (LEEDS) LIMITED | Event Date | 2016-07-18 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 2 August 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors may be inspected free of charge at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact: Phil Clark, Email: phil@clarkbr.co.uk, Tel 0113 243 8617 DATED: 13 July 2016 BY ORDER OF THE BOARD Noel Dickinson , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |